DE MARINIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DE MARINIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04188154

Incorporation date

27/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon26/02/2026
Return of final meeting in a members' voluntary winding up
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Declaration of solvency
dot icon18/06/2025
Resolutions
dot icon17/06/2025
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 100 st. James Road Northampton NN5 5LF on 2025-06-17
dot icon09/04/2025
Termination of appointment of Robert Daley as a secretary on 2023-08-16
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/11/2023
Termination of appointment of Robert Daley as a director on 2023-08-16
dot icon13/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon03/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2019
Satisfaction of charge 1 in full
dot icon23/08/2019
Satisfaction of charge 2 in full
dot icon23/08/2019
Satisfaction of charge 3 in full
dot icon04/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Director's details changed for Maureen Freny Daley on 2016-08-09
dot icon10/08/2016
Secretary's details changed for Mr Robert Daley on 2016-08-09
dot icon10/08/2016
Director's details changed for Mr Robert Daley on 2016-08-09
dot icon06/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Statement of capital following an allotment of shares on 2007-06-21
dot icon13/07/2012
Statement of capital following an allotment of shares on 2007-06-21
dot icon17/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Robert Daley on 2010-03-27
dot icon30/03/2010
Director's details changed for Maureen Freny Daley on 2010-03-27
dot icon01/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon12/08/2007
Resolutions
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 27/03/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 65 castle street luton bedfordshire LU1 3AG
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 27/03/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 27/03/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 27/03/03; no change of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 27/03/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon17/05/2001
Ad 27/03/01--------- £ si 719@1=719 £ ic 1/720
dot icon25/04/2001
Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon27/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
717.34K
-
0.00
-
-
2022
0
465.19K
-
0.00
-
-
2023
0
232.41K
-
0.00
-
-
2023
0
232.41K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

232.41K £Descended-50.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/03/2001 - 27/03/2001
16011
Daley, Robert
Director
09/04/2001 - 16/08/2023
1
LONDON LAW SERVICES LIMITED
Nominee Director
27/03/2001 - 27/03/2001
580
Daley, Robert
Secretary
09/04/2001 - 16/08/2023
-
Daley, Maureen Freny
Director
09/04/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE MARINIS PROPERTIES LIMITED

DE MARINIS PROPERTIES LIMITED is an(a) Liquidation company incorporated on 27/03/2001 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE MARINIS PROPERTIES LIMITED?

toggle

DE MARINIS PROPERTIES LIMITED is currently Liquidation. It was registered on 27/03/2001 .

Where is DE MARINIS PROPERTIES LIMITED located?

toggle

DE MARINIS PROPERTIES LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does DE MARINIS PROPERTIES LIMITED do?

toggle

DE MARINIS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DE MARINIS PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Return of final meeting in a members' voluntary winding up.